SAMANTHA BOND MANAGEMENT LIMITED

66 Prescot Street, London, E1 8NN
StatusDISSOLVED
Company No.05968670
CategoryPrivate Limited Company
Incorporated16 Oct 2006
Age17 years, 6 months, 29 days
JurisdictionEngland Wales
Dissolution04 Feb 2020
Years4 years, 3 months, 10 days

SUMMARY

SAMANTHA BOND MANAGEMENT LIMITED is an dissolved private limited company with number 05968670. It was incorporated 17 years, 6 months, 29 days ago, on 16 October 2006 and it was dissolved 4 years, 3 months, 10 days ago, on 04 February 2020. The company address is 66 Prescot Street, London, E1 8NN.



Company Fillings

Gazette dissolved voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Karsten Edwards

Change date: 2017-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 16 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-16

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Apr 2014

Action Date: 29 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-29

Old address: Enterprise House 21 Buckle Street London E1 8NN

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 16 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2012

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2012

Action Date: 16 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-16

Documents

View document PDF

Termination secretary company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kenneth Edwards

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2011

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2011

Action Date: 16 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2011

Action Date: 16 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-16

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Mar 2011

Action Date: 24 Mar 2011

Category: Address

Type: AD01

Old address: 43 Portman Square London W1H 6HN

Change date: 2011-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2010

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2010

Action Date: 16 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-16

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 07 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Karsten Edwards

Change date: 2010-01-07

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jan 2010

Action Date: 07 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-07

Officer name: Kenneth Edwards

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 17 Oct 2008

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2008-10-17

Officer name: Karsten Edwards

Documents

View document PDF

Change sail address company

Date: 04 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2009

Action Date: 16 Oct 2008

Category: Annual-return

Type: AR01

Made up date: 2008-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Memorandum articles

Date: 28 Jan 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 23 Jan 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed samantha bond model management l imited\certificate issued on 23/01/08

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/07; full list of members

Documents

View document PDF

Memorandum articles

Date: 25 Sep 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 19 Sep 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed buckle street consulting LIMITED\certificate issued on 19/09/07

Documents

View document PDF

Incorporation company

Date: 16 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BECKFORD SOCIAL WORK LTD

THE OLD SCHOOL,DUDLEY,DY2 7JT

Number:10286351
Status:ACTIVE
Category:Private Limited Company

CAIRNROOM LIMITED

SWANSWAY GROUP GATEWAY,CHESHIRE,CW1 6YY

Number:04084056
Status:ACTIVE
Category:Private Limited Company

CXDX GROUP LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11792840
Status:ACTIVE
Category:Private Limited Company

ELECTRIC SHUFFLE LIMITED

22 GREAT JAMES STREET,LONDON,WC1N 3ES

Number:11664570
Status:ACTIVE
Category:Private Limited Company

GREG HALL BUILDERS LIMITED

1A MAGDA ROAD,STOCKPORT,SK2 7LX

Number:04531584
Status:ACTIVE
Category:Private Limited Company

RND SOLUTIONS LTD

65 DRAPER CLOSE,ISLEWORTH,TW7 4SX

Number:09408982
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source